DHS TECHNOLOGIES LLC

Name: | DHS TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2005 (20 years ago) |
Date of dissolution: | 07 Aug 2019 |
Entity Number: | 3161599 |
ZIP code: | 06901 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | ONE LANDMARK SQUARE, SUITE 1730, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O KANDERS & COMPANY | DOS Process Agent | ONE LANDMARK SQUARE, SUITE 1730, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807000525 | 2019-08-07 | SURRENDER OF AUTHORITY | 2019-08-07 |
SR-40582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130311002060 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110415002781 | 2011-04-15 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State